Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O'CONNELL'S DRYWALL CONTRACTORS LIMITED
Company Information for

O'CONNELL'S DRYWALL CONTRACTORS LIMITED

Units 5 & 6 Eaves Court, Off Bonham Drive, Sittingbourne, KENT, ME10 3RY,
Company Registration Number
04677320
Private Limited Company
Active

Company Overview

About O'connell's Drywall Contractors Ltd
O'CONNELL'S DRYWALL CONTRACTORS LIMITED was founded on 2003-02-25 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". O'connell's Drywall Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
O'CONNELL'S DRYWALL CONTRACTORS LIMITED
 
Legal Registered Office
Units 5 & 6 Eaves Court
Off Bonham Drive
Sittingbourne
KENT
ME10 3RY
Other companies in ME10
 
Filing Information
Company Number 04677320
Company ID Number 04677320
Date formed 2003-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2025-02-25
Return next due 2026-03-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-25 09:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O'CONNELL'S DRYWALL CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of O'CONNELL'S DRYWALL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA LORRAINE O'CONNELL
Company Secretary 2008-03-31
KEVIN ROBERT CLARK
Director 2008-03-31
JOHN GARY O'CONNELL
Director 2003-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARY O'CONNELL
Company Secretary 2003-02-26 2008-03-31
JANE O'CONNELL
Director 2003-02-26 2008-03-31
MAURICE O'CONNELL
Director 2003-02-26 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-25 2003-02-25
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GARY O'CONNELL O'CONNELL'S PROPERTIES (KENT) LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JOHN GARY O'CONNELL O'CONNELL'S ENERGY LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-07-10
JOHN GARY O'CONNELL O'CONNELL'S DRYWALL LIMITED Director 2008-03-03 CURRENT 2008-03-03 Dissolved 2015-06-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18DIRECTOR APPOINTED MRS SANDRA LORRAINE O'CONNELL
2024-09-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2024-09-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-09-13Change of share class name or designation
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-10-18CH01Director's details changed for Mr Bradley John O'connell on 2021-04-10
2022-10-18SH0101/07/20 STATEMENT OF CAPITAL GBP 1090
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-2130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-11AP01DIRECTOR APPOINTED MR BRADLEY JOHN O'CONNELL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AP01DIRECTOR APPOINTED MR SAM JAMES O'CONNELL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046773200005
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046773200004
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01SH0101/03/18 STATEMENT OF CAPITAL GBP 1000
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-01SH0101/03/18 STATEMENT OF CAPITAL GBP 1000
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-01-04SH0119/12/17 STATEMENT OF CAPITAL GBP 59.00
2018-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-02RES01ADOPT ARTICLES 19/12/2017
2018-01-02RES12Resolution of varying share rights or name
2017-06-12SH03Purchase of own shares
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 29
2017-06-01SH06Cancellation of shares. Statement of capital on 2017-05-09 GBP 29
2017-06-01RES09Resolution of authority to purchase a number of shares
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 30
2016-02-29AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-12AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 30
2014-04-09AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0125/02/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0125/02/12 ANNUAL RETURN FULL LIST
2011-08-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-03AR0125/02/11 FULL LIST
2010-11-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA LORRAINE O'CONNELL / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT CLARK / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'CONNELL / 20/09/2010
2010-09-20CH01CHANGE PERSON AS DIRECTOR
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 127A BREDHURST ROAD WIGMORE GILLINGHAM KENT ME8 0QT
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-09AR0125/02/10 FULL LIST
2010-03-11CH01CHANGE PERSON AS DIRECTOR
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'CONNELL / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT CLARK / 01/02/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA LORRAINE O'CONNELL / 01/02/2010
2009-10-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-29363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-02288bAPPOINTMENT TERMINATE, SECRETARY JOHN O'CONNELL LOGGED FORM
2008-05-07169GBP IC 100/30 31/03/08 GBP SR 70@1=70
2008-04-07MEM/ARTSARTICLES OF ASSOCIATION
2008-04-07RES01ALTER ARTICLES 31/03/2008
2008-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-07RES13PURCHASE CONTRACT SEC 320 31/03/2008
2008-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'CONNELL
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE O'CONNELL
2008-04-07288aSECRETARY APPOINTED SANDRA LORRAINE O'CONNELL
2008-04-07288aDIRECTOR APPOINTED KEVIN ROBERT CLARK
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-06363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-23363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-29363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-14225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: BELL WALK HOUSE, HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2003-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-03CERTNMCOMPANY NAME CHANGED O'CONNELL'S DRY WALL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 03/04/03
2003-03-25288bSECRETARY RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-2188(2)RAD 26/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to O'CONNELL'S DRYWALL CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against O'CONNELL'S DRYWALL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-08-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-03-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-11-15 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 283,748
Creditors Due After One Year 2012-06-30 £ 299,072
Creditors Due After One Year 2012-06-30 £ 299,072
Creditors Due After One Year 2011-06-30 £ 321,013
Creditors Due Within One Year 2013-06-30 £ 415,998
Creditors Due Within One Year 2012-06-30 £ 352,839
Creditors Due Within One Year 2012-06-30 £ 352,839
Creditors Due Within One Year 2011-06-30 £ 396,298

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O'CONNELL'S DRYWALL CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 128,374
Cash Bank In Hand 2012-06-30 £ 61,205
Cash Bank In Hand 2012-06-30 £ 61,205
Cash Bank In Hand 2011-06-30 £ 170,633
Current Assets 2013-06-30 £ 781,468
Current Assets 2012-06-30 £ 699,409
Current Assets 2012-06-30 £ 699,409
Current Assets 2011-06-30 £ 773,244
Debtors 2013-06-30 £ 602,549
Debtors 2012-06-30 £ 585,751
Debtors 2012-06-30 £ 585,751
Debtors 2011-06-30 £ 514,678
Fixed Assets 2013-06-30 £ 305,516
Fixed Assets 2012-06-30 £ 329,439
Fixed Assets 2012-06-30 £ 329,439
Fixed Assets 2011-06-30 £ 347,979
Secured Debts 2013-06-30 £ 298,880
Secured Debts 2012-06-30 £ 321,220
Secured Debts 2012-06-30 £ 321,220
Secured Debts 2011-06-30 £ 343,161
Shareholder Funds 2013-06-30 £ 387,238
Shareholder Funds 2012-06-30 £ 376,937
Shareholder Funds 2012-06-30 £ 376,937
Shareholder Funds 2011-06-30 £ 403,912
Stocks Inventory 2013-06-30 £ 50,545
Stocks Inventory 2012-06-30 £ 52,453
Stocks Inventory 2012-06-30 £ 52,453
Stocks Inventory 2011-06-30 £ 87,933
Tangible Fixed Assets 2013-06-30 £ 305,516
Tangible Fixed Assets 2012-06-30 £ 321,439
Tangible Fixed Assets 2012-06-30 £ 321,439
Tangible Fixed Assets 2011-06-30 £ 327,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of O'CONNELL'S DRYWALL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O'CONNELL'S DRYWALL CONTRACTORS LIMITED
Trademarks
We have not found any records of O'CONNELL'S DRYWALL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O'CONNELL'S DRYWALL CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as O'CONNELL'S DRYWALL CONTRACTORS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where O'CONNELL'S DRYWALL CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O'CONNELL'S DRYWALL CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O'CONNELL'S DRYWALL CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.